HARROW HILL PROPERTIES LIMITED
DORSET

Hellopages » Dorset » Christchurch » BH23 1EF

Company number 00713272
Status Active
Incorporation Date 19 January 1962
Company Type Private Limited Company
Address 10 BRIDGE STREET, CHRISTCHURCH, DORSET, BH23 1EF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 1,010 . The most likely internet sites of HARROW HILL PROPERTIES LIMITED are www.harrowhillproperties.co.uk, and www.harrow-hill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and nine months. The distance to to Pokesdown Rail Station is 2.3 miles; to Bournemouth Rail Station is 4 miles; to New Milton Rail Station is 5.2 miles; to Branksome Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harrow Hill Properties Limited is a Private Limited Company. The company registration number is 00713272. Harrow Hill Properties Limited has been working since 19 January 1962. The present status of the company is Active. The registered address of Harrow Hill Properties Limited is 10 Bridge Street Christchurch Dorset Bh23 1ef. . BALAAM, David John is a Secretary of the company. BALAAM, David John is a Director of the company. BALAAM, Deborah Jayne is a Director of the company. Director BALAAM, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BALAAM, David John

92 years old

Director
BALAAM, Deborah Jayne
Appointed Date: 05 April 1992
64 years old

Resigned Directors

Director
BALAAM, John
Resigned: 13 September 1992
120 years old

Persons With Significant Control

Mrs Jacqueline Anne Howells
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Deborah Jayne Balaam
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Diane Farrow
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARROW HILL PROPERTIES LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,010

01 May 2015
Total exemption small company accounts made up to 31 December 2014
19 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,010

...
... and 85 more events
30 Jul 1987
Full accounts made up to 31 December 1986

30 Jul 1987
Return made up to 29/06/87; full list of members

20 May 1986
Full accounts made up to 31 December 1985

20 May 1986
Return made up to 23/04/86; full list of members

19 Jan 1962
Incorporation

HARROW HILL PROPERTIES LIMITED Charges

4 May 1978
Legal charge
Delivered: 9 May 1978
Status: Satisfied on 26 January 2010
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of carford avenue, and "beech…
4 May 1978
Legal charge
Delivered: 9 May 1978
Status: Satisfied on 26 January 2010
Persons entitled: Barclays Bank PLC
Description: "Chichester court", lilliput avenue, northolt, ealing…
8 September 1971
Mortgage
Delivered: 16 September 1971
Status: Satisfied on 26 January 2010
Persons entitled: Royal Liver Trustees LTD
Description: Beech court, lilliput avenue, church road northolt…
12 November 1970
Legal charge
Delivered: 30 November 1970
Status: Satisfied on 26 January 2010
Persons entitled: Barclays Bank PLC
Description: Land on south west side of canford avenue, northolt london…
19 December 1969
Mortgage
Delivered: 31 December 1969
Status: Satisfied on 26 January 2010
Persons entitled: Royal Liver Trustees LTD
Description: Block a ashley court, conford avenue, church road…
31 October 1968
Instrument of charge
Delivered: 14 November 1968
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at the S.W. side of lilliput avenue and carford avenue…
21 August 1964
Charge
Delivered: 8 September 1964
Status: Satisfied on 26 January 2010
Persons entitled: S.W. Glenister Elsie Moorbeth
Description: Land and buildings on S.W. of sandbanks avenue on S.E. side…